Advanced company searchLink opens in new window

IDEAGEN CAPTURE LIMITED

Company number 02597395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
21 May 2015 AD01 Registered office address changed from 83 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS to C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS on 21 May 2015
12 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
13 Feb 2015 AA Full accounts made up to 30 April 2014
22 May 2014 AUD Auditor's resignation
30 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
30 Apr 2014 TM01 Termination of appointment of Jonathan Wearing as a director
30 Apr 2014 TM01 Termination of appointment of Peter Bromley as a director
05 Feb 2014 AA Full accounts made up to 30 April 2013
23 Jul 2013 TM01 Termination of appointment of Paul Ford as a director
26 Jun 2013 AP03 Appointment of Mr Richard William Hollins as a secretary
26 Jun 2013 AD01 Registered office address changed from Eden Office Park 64 Macrae Road Pill Bristol BS20 0DD on 26 June 2013
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
28 Jan 2013 AP01 Appointment of Mr Graeme Peter Spenceley as a director
02 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 April 2011
15 Jul 2011 CERTNM Company name changed root 3 systems LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
15 Jul 2011 CONNOT Change of name notice
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders